YOUNG DEVON - DEVON


Company Profile Company Filings

Overview

YOUNG DEVON is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DEVON and has the status: Active.
YOUNG DEVON was incorporated 27 years ago on 21/08/1996 and has the registered number: 03240655. The accounts status is GROUP and accounts are next due on 31/12/2024.

YOUNG DEVON - DEVON

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

10 ERME ROAD
DEVON
PL21 0AB

This Company Originates in : United Kingdom
Previous trading names include:
DEVON YOUTH ASSOCIATION (until 13/03/2007)

Confirmation Statements

Last Statement Next Statement Due
24/06/2023 08/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS MEGAN CHAPPLE Sep 1998 British Director 2023-11-02 CURRENT
MR VINCE FLOWER Feb 1960 English Director 2020-11-05 CURRENT
MRS ALISON BERNADETTE HANNAFORD Apr 1961 British Director 2017-11-24 CURRENT
MR ROSCOE HASTINGS Jul 1991 British Director 2015-09-17 CURRENT
MS CARRIE LIANN LAWS Oct 1982 British Director 2023-11-02 CURRENT
MRS LYNN MERILION May 1961 British Director 2020-11-05 CURRENT
MR TAYLOR SIMMONDS Mar 2000 British Director 2023-11-02 CURRENT
MR STEVEN WARREN-BROWN Mar 1966 British Director 2017-07-20 CURRENT
CHRISTOPHER VINCENT COWARD May 1961 British Director 2017-11-24 CURRENT
MRS LOUISE BROWN Sep 1975 British Director 2023-11-02 CURRENT
SHIRLEY MAY Apr 1934 British Director 1999-10-06 UNTIL 2003-06-18 RESIGNED
MRS LINDA JANE POW Feb 1962 Scottish Director 2009-11-19 UNTIL 2014-02-06 RESIGNED
DAVID LANG Feb 1949 British Director 1996-08-21 UNTIL 1997-07-01 RESIGNED
MRS. KERSTIN ANN NEASON Jul 1968 British Director 2011-11-17 UNTIL 2014-06-05 RESIGNED
DR SHEILA OPENSHAW Aug 1946 British Director 1999-10-06 UNTIL 2002-10-23 RESIGNED
MR STEPHEN OFFORD Jan 1959 British Director 2016-11-04 UNTIL 2017-09-19 RESIGNED
MARK HAMILTON GALLEY Nov 1942 British Director 1998-10-28 UNTIL 2009-05-19 RESIGNED
LINDA MARILYN OSMOND Apr 1953 British Director 1996-08-21 UNTIL 2005-07-09 RESIGNED
EDWARD JOHN PERRY Mar 1935 British Director 1996-08-21 UNTIL 1997-10-29 RESIGNED
MR PAUL HENRY WILLIAM STANTON Jun 1942 British Director 2008-05-14 UNTIL 2013-04-08 RESIGNED
PHILIPPA LOUISE KNOTT Sep 1986 British Director 2016-11-07 UNTIL 2019-09-30 RESIGNED
ROGER MALCOLM KIRK Oct 1949 British Director 2007-08-10 UNTIL 2015-09-17 RESIGNED
MR STEVEN JOHN KEABLE Nov 1953 British Director 2003-10-22 UNTIL 2012-11-29 RESIGNED
MR ROSS MARTIN JOHNSTON May 1985 British Director 2017-04-27 UNTIL 2020-08-06 RESIGNED
MRS SARAH JAMES Mar 1970 British Director 2015-12-10 UNTIL 2017-03-14 RESIGNED
MR MATTHEW JAMES HUDDLESON Nov 1975 British Director 2014-04-01 UNTIL 2017-11-03 RESIGNED
PAUL NOVAK Jan 1958 British Director 1997-10-29 UNTIL 2007-08-10 RESIGNED
TIMOTHY MACRAE TOD Sep 1959 British Secretary 1997-04-04 UNTIL 2007-08-10 RESIGNED
BRIAN MICHAEL NEWELL Nov 1949 British Secretary 2007-08-10 UNTIL 2011-03-31 RESIGNED
IAN RODERICK SUNDERLAND CAMPBELL Sep 1939 Secretary 1996-08-21 UNTIL 1997-04-04 RESIGNED
MR CHRISTOPHER JOHN BIRCH Jan 1951 British Director 2014-02-06 UNTIL 2014-11-04 RESIGNED
MRS KATY MARY ELLIOTT HOCKINGS Sep 1977 British Director 2015-01-01 UNTIL 2015-09-17 RESIGNED
SIMON ANTONY DUNN Feb 1969 British Director 1996-08-21 UNTIL 1997-08-15 RESIGNED
DR KEVIN JOHN DOWNING Jun 1955 British Director 1999-10-06 UNTIL 2002-10-23 RESIGNED
ELIZABETH MAY DAVIS Nov 1953 British Director 2001-10-24 UNTIL 2005-10-03 RESIGNED
MR THOMAS WILLIAM JAMES CORBEN Mar 1924 English Director 1996-08-21 UNTIL 2011-11-17 RESIGNED
PHILIP MICHAEL COOK Jan 1966 British Director 1997-10-29 UNTIL 2001-09-21 RESIGNED
MRS DIANNE ALICE CONDUIT Feb 1958 British Director 2012-11-29 UNTIL 2021-02-04 RESIGNED
TARA LOUISE BUCKLEY May 1971 British Director 1996-10-19 UNTIL 1998-08-20 RESIGNED
MR DUDLEY WILLIAM BOOTH Mar 1943 British Director 1996-08-21 UNTIL 2011-01-31 RESIGNED
MRS SHARRON ROBBIE Jan 1963 British Director 2014-04-01 UNTIL 2015-11-05 RESIGNED
JOHN FREDERICK ASTLEY Oct 1943 Director 1999-10-06 UNTIL 2001-04-18 RESIGNED
DR MIKE BEARD May 1963 British Director 2001-10-24 UNTIL 2013-09-05 RESIGNED
MR KEVIN LINDZEY FEAVIOUR Aug 1962 British Director 1997-10-29 UNTIL 2007-08-10 RESIGNED
MICHAEL EDWARD ENDEAN Apr 1947 British Director 1996-08-21 UNTIL 2001-10-03 RESIGNED
DR POPPY ELIZABETH HARRISON Apr 1982 British Director 2017-04-27 UNTIL 2018-11-08 RESIGNED
MR RICHARD CHARLES BARRINGTON STEVENS Feb 1968 British Director 2013-09-05 UNTIL 2017-09-15 RESIGNED
JOHN WILLIAM SPENCER Jan 1937 British Director 2000-11-24 UNTIL 2007-08-10 RESIGNED
MR JULIAN LLOYD SEAWARD Feb 1956 British Director 2008-09-20 UNTIL 2014-08-11 RESIGNED
MR MICHAEL FRANCIS SALTERN Nov 1949 British Director 2002-10-23 UNTIL 2004-03-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DEVON AND PLYMOUTH CHAMBER OF COMMERCE PLYMOUTH ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CYPRUS ROAD MANAGEMENT COMPANY (EXMOUTH) LIMITED DEVON Active MICRO ENTITY 98000 - Residents property management
PLYMOUTH CITYBUS LIMITED NEWCASTLE UPON TYNE Active AUDIT EXEMPTION SUBSI 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
DEALTOP LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL 49390 - Other passenger land transport
LEIGHBANK LIMITED TEIGNMOUTH Active DORMANT 98000 - Residents property management
COMMUNITY ACTION SOUTH WEST EXETER Dissolved... FULL 85590 - Other education n.e.c.
BARNSTAPLE YOUTH HOUSE YOUTH ASSOCIATION BARNSTAPLE Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
OPEN DOOR EXMOUTH STREET, EXMOUTH Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
TEIGNMOUTH COMMUNITY DEVELOPMENT TRUST TEIGNMOUTH Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
WESTHAYES MANAGEMENT COMPANY LIMITED TORQUAY ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
YGS LANDSCAPES LIMITED DEVON Active TOTAL EXEMPTION FULL 81300 - Landscape service activities
NUTRIX SW LIMITED BUCKFASTLEIGH ENGLAND Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
ALL SAINTS CHURCH OF ENGLAND ACADEMY, PLYMOUTH PLYMOUTH Dissolved... FULL 85310 - General secondary education
DESTINATION PLYMOUTH LIMITED PLYMOUTH Active SMALL 82990 - Other business support service activities n.e.c.
SUNRISE DIVERSITY BARNSTAPLE Active TOTAL EXEMPTION FULL 85520 - Cultural education
HEART OF THE SOUTH-WEST LEP C.I.C. EXETER ENGLAND Active DORMANT 74990 - Non-trading company
GINGERMINT LTD CHESTER ENGLAND Dissolved... NO ACCOUNTS FILED 96040 - Physical well-being activities
YOUNG DEVON TRADING LIMITED DEVON ENGLAND Active SMALL 96090 - Other service activities n.e.c.
YGS GROUNDS MAINTENANCE LTD PLYMOUTH UNITED KINGDOM Active DORMANT 81300 - Landscape service activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
YOUNG DEVON TRADING LIMITED DEVON ENGLAND Active SMALL 96090 - Other service activities n.e.c.